PROPITEER HOMES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 NewCompulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 NewCompulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 NewTotal exemption full accounts made up to 2024-06-29

View Document

28/05/2528 May 2025 Registered office address changed from Olivers Barn Maldon Road Witham CM8 3HY United Kingdom to 84 South Croxted Road London SE21 8BD on 2025-05-28

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Termination of appointment of Lin Reynolds as a director on 2025-02-28

View Document

24/02/2524 February 2025 Appointment of Ms Jane Mccallion as a director on 2025-02-24

View Document

24/02/2524 February 2025 Appointment of Mrs Lin Reynolds as a director on 2025-02-24

View Document

16/01/2516 January 2025 Appointment of Mr Christopher Rodney Cummings as a director on 2025-01-16

View Document

16/01/2516 January 2025 Termination of appointment of David Frederick Edwin Marshall as a director on 2025-01-16

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-06-29

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2021-06-29

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

31/07/2031 July 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/01/2017 January 2020 COMPANY NAME CHANGED PROPITEER MOUNT STREET LIMITED CERTIFICATE ISSUED ON 17/01/20

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS DALTON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WARNER

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GIBBS

View Document

07/12/177 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information